Company NameGSR Properties Limited
DirectorsSusan Jane Robertson and Graeme Stewart Robertson
Company StatusActive
Company NumberSC410641
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Susan Jane Robertson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressArdmore 61 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Director NameMr Graeme Stewart Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore 61 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Secretary NameMrs Susan Jane Robertson
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressArdmore 61 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Graemce Stewart Robertson
50.00%
Ordinary
50 at £1Susan Jane Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£37,327
Cash£4,357
Current Liabilities£294,975

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

12 October 2015Delivered on: 15 October 2015
Persons entitled: The Agrigultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: South side of carseview road, forfar. ANG23858.
Outstanding
28 December 2011Delivered on: 13 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground lying on or towards the south of carseview road forfar.
Outstanding
25 November 2011Delivered on: 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 November 2018Change of details for Mrs Susan Robertson as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Change of details for Mr Graeme Robertson as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
9 November 2016Director's details changed for Mrs Susan Jane Robertson on 9 November 2016 (2 pages)
9 November 2016Secretary's details changed for Mrs Susan Jane Robertson on 9 November 2016 (1 page)
9 November 2016Director's details changed for Mr Graeme Stewart Robertson on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mrs Susan Jane Robertson on 9 November 2016 (2 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
9 November 2016Secretary's details changed for Mrs Susan Jane Robertson on 9 November 2016 (1 page)
9 November 2016Director's details changed for Mr Graeme Stewart Robertson on 9 November 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
15 October 2015Registration of charge SC4106410003, created on 12 October 2015 (12 pages)
15 October 2015Registration of charge SC4106410003, created on 12 October 2015 (12 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2011Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
22 December 2011Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2011Incorporation (23 pages)
4 November 2011Incorporation (23 pages)